STAR BRAE PROPERTIES LIMITED
Overview
Company Name | STAR BRAE PROPERTIES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC212028 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of STAR BRAE PROPERTIES LIMITED?
- Construction of domestic buildings (41202) / Construction
Where is STAR BRAE PROPERTIES LIMITED located?
Registered Office Address | Sea Bank South Shian PA37 1SB Benderloch Argyll |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for STAR BRAE PROPERTIES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2017 |
What are the latest filings for STAR BRAE PROPERTIES LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Confirmation statement made on Oct 17, 2017 with no updates | 3 pages | CS01 | ||||||||||||||
Notification of John Miller as a person with significant control on Apr 06, 2016 | 2 pages | PSC01 | ||||||||||||||
Notification of Calum Maclachlainn as a person with significant control on Apr 06, 2016 | 2 pages | PSC01 | ||||||||||||||
Total exemption full accounts made up to Mar 31, 2017 | 13 pages | AA | ||||||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 5 pages | AA | ||||||||||||||
Confirmation statement made on Oct 17, 2016 with updates | 5 pages | CS01 | ||||||||||||||
Satisfaction of charge SC2120280004 in full | 1 pages | MR04 | ||||||||||||||
Annual return made up to Oct 17, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Director's details changed for Mr Liam David Orr on Feb 26, 2015 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Calum Maclachlainn on Feb 26, 2015 | 2 pages | CH01 | ||||||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 5 pages | AA | ||||||||||||||
Registration of charge SC2120280005, created on Feb 23, 2015 | 6 pages | MR01 | ||||||||||||||
Satisfaction of charge 3 in full | 4 pages | MR04 | ||||||||||||||
Satisfaction of charge 1 in full | 4 pages | MR04 | ||||||||||||||
Satisfaction of charge 2 in full | 4 pages | MR04 | ||||||||||||||
Registration of charge SC2120280004, created on Jan 05, 2015 | 5 pages | MR01 | ||||||||||||||
Second filing of AR01 previously delivered to Companies House made up to Oct 17, 2014 | 17 pages | RP04 | ||||||||||||||
Secretary's details changed for David Orr on Nov 01, 2014 | 1 pages | CH03 | ||||||||||||||
Director's details changed for David Orr on Nov 01, 2014 | 2 pages | CH01 | ||||||||||||||
Annual return made up to Oct 17, 2014 with full list of shareholders | 8 pages | AR01 | ||||||||||||||
| ||||||||||||||||
| ||||||||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 5 pages | AA | ||||||||||||||
Appointment of Mr John Miller as a director on Mar 01, 2014 | 2 pages | AP01 | ||||||||||||||
Who are the officers of STAR BRAE PROPERTIES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ORR, Liam David | Secretary | Seabank Ledaig PA37 1SB Oban Argyll | British | Director/Engineer | 72378060002 | |||||
MACLACHLAINN, Calum Eoghann | Director | Patullo Lane Tobermory PA75 6AF Isle Of Mull Carnanamish Argyll Scotland | Scotland | British | Property Developer/Director | 102121140009 | ||||
MILLER, John Hugh | Director | North Connel PA37 1QX Oban Tigh Na Lochan Argyll Scotland | Scotland | British | Quantity Surveyor | 190450280001 | ||||
ORR, Liam David | Director | Seabank Ledaig PA37 1SB Oban Argyll | Scotland | British | Director/Engineer | 72378060002 |
Who are the persons with significant control of STAR BRAE PROPERTIES LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Liam David Orr | Apr 06, 2016 | South Shian Benderloch PA37 1SB Oban Seabank Argyll Scotland | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
Mr Calum Maclachlainn | Apr 06, 2016 | South Shian PA37 1SB Benderloch Sea Bank Argyll | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
Mr John Miller | Apr 06, 2016 | South Shian PA37 1SB Benderloch Sea Bank Argyll | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
|
Does STAR BRAE PROPERTIES LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Feb 23, 2015 Delivered On Mar 12, 2015 | Outstanding | ||
Brief description North connel to bonawe, by oban, argyll. Title number ARG18593. Contains Negative Pledge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Jan 05, 2015 Delivered On Jan 07, 2015 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security | Created On Jan 17, 2003 Delivered On Jan 29, 2003 | Satisfied | Amount secured All sums due or to become due | |
Short particulars 45-51 stevenston street, oban. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security | Created On Aug 28, 2002 Delivered On Sep 10, 2002 | Satisfied | Amount secured All sums due in terms of the offer dated 7 august 2002 | |
Short particulars Area of ground forming the site of a former tenement numbering 45-51 stevenson street, oban, argyll (odd numbers inclusive). | ||||
Persons Entitled
| ||||
Transactions
| ||||
Bond & floating charge | Created On Jul 10, 2002 Delivered On Jul 18, 2002 | Satisfied | Amount secured All sums due or to become due | |
Short particulars The whole assets of the company. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0